Southall
Middlesex
UB2 5TN
Director Name | Tracey Lynne Kay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 32 Roy Gardens Aldborough Hatch Newbury Park Essex IG2 7QQ |
Secretary Name | Tracey Lynne Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 32 Roy Gardens Aldborough Hatch Newbury Park Essex IG2 7QQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 July 1996 | Registered office changed on 22/07/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 July 1996 | New secretary appointed;new director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
26 June 1996 | Incorporation (17 pages) |